Search icon

INTERNATIONAL CORPORATION

Company Details

Entity Name: INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Sep 2012 (12 years ago)
Document Number: P12000080513
FEI/EIN Number 46-1094836
Address: 10831 CANAL STREET, LARGO, FL, 33777
Mail Address: 10831 CANAL STREET, LARGO, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Foster Jennifer Agent 2045 CARRIAGE LANE, CLEARWATER, FL, 33765

President

Name Role Address
FOSTER JENNIFER President 2045 CARRIAGE LANE, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Foster, Jennifer No data

Court Cases

Title Case Number Docket Date Status
CLAUDETTE SIAR VS CITY OF ST. PETERSBURG, et al., 2D2013-1138 2013-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-435-CI

Parties

Name CLAUDETTE SIAR
Role Appellant
Status Active
Representations Randy E. Schimmelpfennig, Esq.
Name INTERNATIONAL CORPORATION
Role Appellee
Status Active
Name URBAN RETAIL PROPERTIES, LLC
Role Appellee
Status Active
Name CHA CHA COCONUTS OF ST. PETE
Role Appellee
Status Active
Name KATHERINE J. HOLMES
Role Appellee
Status Active
Name City of St. Petersburg
Role Appellee
Status Active
Representations JENNIFER FORTE, ESQ., BURKE G. LOPEZ, ESQ., Marc M. Crumpton, Jr., Esq.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-06-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-06-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ORDER OF DISMISSAL
On Behalf Of CLAUDETTE SIAR
Docket Date 2013-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLAUDETTE SIAR
Docket Date 2013-03-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE AA Randy E. Schimmelpfennig, Esq. 0821780
Docket Date 2013-03-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-03-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAUDETTE SIAR

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State